BREEDON HOUSE PROPERTIES LIMITED
Overview
| Company Name | BREEDON HOUSE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06249864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BREEDON HOUSE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BREEDON HOUSE PROPERTIES LIMITED located?
| Registered Office Address | Mayfield House Nottingham Road Long Eaton NG10 1HQ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BREEDON HOUSE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for BREEDON HOUSE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for BREEDON HOUSE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ashwin Grover as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Varun Chanrai as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on Jun 20, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 062498640024, created on Nov 13, 2024 | 17 pages | MR01 | ||||||||||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Nottingham Road Long Eaton Nottingham NG10 1HQ to 111 Baker Street Mezzanine Level London W1U 6RR on Nov 05, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Varun Chanrai as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashwin Grover as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Mitchell Mason as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Alan Mason as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Hugh Mason as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2023 | 12 pages | AA | ||||||||||
Satisfaction of charge 062498640022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 062498640023 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 062498640021 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2022 | 11 pages | AA | ||||||||||
**Part of the property or undertaking has been released from charge ** 062498640022 | 1 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 062498640022 | 1 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 062498640022 | 1 pages | MR05 | ||||||||||
Who are the officers of BREEDON HOUSE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE, Sarah Cosette Vera | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham Mayfield House England | England | British | 262521360001 | |||||
| GRIFFIN, Catherine | Secretary | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 England | 180480850001 | |||||||
| MASON, Jacqueline Claire | Secretary | Breedon House, 168 Derby Road Long Eaton NG10 4BJ Nottingham | British | 56745940003 | ||||||
| CHANRAI, Varun | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham Mayfield House England | United Kingdom | British | 289707840001 | |||||
| GROVER, Ashwin | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham Mayfield House England | England | British | 314732750001 | |||||
| MASON, Adrian Leslie | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 England | United Kingdom | British | 56745760009 | |||||
| MASON, Alan Hugh | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 | United Kingdom | British | 280893150001 | |||||
| MASON, Hugh Alan | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 | England | British | 159170580002 | |||||
| MASON, Jacqui | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 | England | British | 281337810001 | |||||
| MASON, Margaret Mitchell | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 England | England | British | 121517410001 |
Who are the persons with significant control of BREEDON HOUSE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bhcf3 Limited | Feb 14, 2023 | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bhcf2 Limited | Jul 31, 2020 | Nottingham Road NG10 1HQ Long Eaton 1 Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Breedon House Holdings Limited | Jul 28, 2020 | Nottingham Road NG10 1HQ Long Eaton 1 Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Breedon House Group Limited | Apr 06, 2016 | Nottingham Road Long Eaton NG10 1HQ Nottingham 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0